Entity Name: | CNK DISPOSITION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CNK DISPOSITION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jan 1977 (48 years ago) |
Date of dissolution: | 24 Dec 2001 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Dec 2001 (23 years ago) |
Document Number: | 524591 |
FEI/EIN Number |
590614068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5414 N. 56 STREET, P.O. BOX 1096, TAMPA, FL, 33610 |
Mail Address: | C/O CROMPTON CORP., ONE AMERICAN LN, GREENWICH, CT, 06831 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLTON, FIELDS, WARD, EMMANUEL, SMITH & | Agent | C/O HEMKE, DONALD E., TAMPA, FL, 33602 |
FULLERTON ARTHUR C | Secretary | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
JEPSEN JOHN R | Treasurer | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
THOMPSON MARIA | Assistant Secretary | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
MARCHITELLO ROBERT | Assistant Treasurer | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
FERGUSON JOHN T | Director | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
FERGUSON JOHN T | President | ONE AMERICAN LANE, GREENWICH, CT, 06831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2001-12-24 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000002897. MERGER NUMBER 700000039637 |
CHANGE OF MAILING ADDRESS | 2001-05-22 | 5414 N. 56 STREET, P.O. BOX 1096, TAMPA, FL 33610 | - |
REGISTERED AGENT NAME CHANGED | 1990-11-02 | CARLTON, FIELDS, WARD, EMMANUEL, SMITH & | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-11-02 | C/O HEMKE, DONALD E., 777 S. HARBOUR ISLAND BLVD., TAMPA, FL 33602 | - |
NAME CHANGE AMENDMENT | 1988-12-12 | CNK DISPOSITION CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-04-18 | 5414 N. 56 STREET, P.O. BOX 1096, TAMPA, FL 33610 | - |
NAME CHANGE AMENDMENT | 1977-10-31 | SOUTHERN MILL CREEK PRODUCTS CO., INC. | - |
Name | Date |
---|---|
Merger Sheet | 2001-12-24 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-03-06 |
ANNUAL REPORT | 1998-05-01 |
ANNUAL REPORT | 1997-04-24 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State